Entity Name: | FAMILY AUTO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 1993 (31 years ago) |
Date of dissolution: | 08 Dec 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 08 Dec 1997 (27 years ago) |
Document Number: | P93000069002 |
FEI/EIN Number | 59-3204611 |
Address: | 131 WALKER DR., KEYSTONE HEIGHTS, FL 32656 |
Mail Address: | PO BOX 2072, KEYSTONE HEIGHTS, FL 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILAM, ROBERT L | Agent | 115 BAHIA TOP DR., MELROSE, FL 32666 |
Name | Role | Address |
---|---|---|
MILAM, ROBERT L | President | 1418 SE CR 21B, MELROSE, FL |
Name | Role | Address |
---|---|---|
MILAM, BRENDA A | Vice President | 1418 SE CR 21B, MELROSE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-12-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | MILAM, ROBERT L | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 115 BAHIA TOP DR., MELROSE, FL 32666 | No data |
CHANGE OF MAILING ADDRESS | 1994-08-10 | 131 WALKER DR., KEYSTONE HEIGHTS, FL 32656 | No data |
Name | Date |
---|---|
DEBIT MEMO | 1997-12-08 |
DEBIT MEMO | 1997-09-22 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State